Bexhill On Sea
East Sussex
TN39 5JD
Director Name | Geoffrey Campion Bateman |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(79 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1993) |
Role | Company Director G C Bateman Ltd Batemans |
Correspondence Address | Ladymead Flower Walk Guildford Surrey GU2 5EP |
Director Name | Peter Tremellen Campion Bateman |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(79 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1993) |
Role | Company Director G C Bateman Ltd Batemans |
Correspondence Address | Holly House Gooserye Road Worplesdon Guildford Surrey GU3 3RQ |
Director Name | Robert Nelson Nesbitt |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(79 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2005) |
Role | Chartered Accountant |
Correspondence Address | Mellersh Cottage Mellersh Hill Road, Wonersh Guildford Surrey GU5 0QL |
Director Name | John Richard Sheraton Thompson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(79 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2004) |
Role | Ophthalmic Optician |
Correspondence Address | The School House Church Lane Ninfield Battle East Sussex TN33 9JW |
Secretary Name | Robert Nelson Nesbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(79 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Mellersh Cottage Mellersh Hill Road, Wonersh Guildford Surrey GU5 0QL |
Director Name | Nicholas Peter Bateman |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(81 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | Pemberley New Park Road Cranleigh Surrey GU6 7HJ |
Director Name | Mr Trevor Gibbins |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(94 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hained-In-Wood Busgrove Lane Henley Oxfordshire RG9 5QB |
Secretary Name | Mr Jaswant Rai Joshi |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2006(94 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 May 2009) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 83 Cornwall Avenue Southall Middlesex UB1 2TQ |
Director Name | Mr Hugh Robert Draper |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(94 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 May 2008) |
Role | Dispensing Optician |
Country of Residence | United Kingdom |
Correspondence Address | 17 Woodberry Close Chiddingfold Godalming Surrey GU8 4SF |
Director Name | Mr Jaswant Rai Joshi |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2006(94 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 May 2009) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 83 Cornwall Avenue Southall Middlesex UB1 2TQ |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£297,100 |
Cash | £21,067 |
Current Liabilities | £927,655 |
Latest Accounts | 31 December 2006 (16 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved following liquidation (1 page) |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 20 June 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 20 June 2011 (5 pages) |
11 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 20 June 2011 (5 pages) |
20 June 2011 | Liquidators statement of receipts and payments to 27 May 2011 (5 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
10 December 2010 | Liquidators' statement of receipts and payments to 27 November 2010 (5 pages) |
10 December 2010 | Liquidators statement of receipts and payments to 27 November 2010 (5 pages) |
10 December 2010 | Liquidators' statement of receipts and payments to 27 November 2010 (5 pages) |
17 June 2010 | Liquidators statement of receipts and payments to 27 May 2010 (5 pages) |
17 June 2010 | Liquidators' statement of receipts and payments to 27 May 2010 (5 pages) |
17 June 2010 | Liquidators' statement of receipts and payments to 27 May 2010 (5 pages) |
28 May 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (35 pages) |
28 May 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (35 pages) |
12 May 2009 | Appointment Terminated Director and Secretary jaswant joshi (1 page) |
12 May 2009 | Appointment terminated director and secretary jaswant joshi (1 page) |
8 December 2008 | Administrator's progress report to 31 October 2008 (44 pages) |
8 December 2008 | Administrator's progress report to 31 October 2008 (44 pages) |
30 July 2008 | Result of meeting of creditors (3 pages) |
30 July 2008 | Result of meeting of creditors (3 pages) |
7 July 2008 | Statement of administrator's proposal (165 pages) |
7 July 2008 | Statement of administrator's proposal (165 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
9 June 2008 | Appointment terminated director nicholas bateman (1 page) |
9 June 2008 | Appointment terminated director hugh draper (1 page) |
9 June 2008 | Appointment Terminated Director hugh draper (1 page) |
9 June 2008 | Appointment Terminated Director nicholas bateman (1 page) |
12 May 2008 | Appointment of an administrator (1 page) |
12 May 2008 | Appointment of an administrator (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from catteshall lane godalming surrey GU7 1LD (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from catteshall lane godalming surrey GU7 1LD (1 page) |
2 May 2008 | Company name changed F.A.bateman LIMITED\certificate issued on 02/05/08 (3 pages) |
2 May 2008 | Company name changed F.A.bateman LIMITED\certificate issued on 02/05/08 (3 pages) |
28 March 2008 | Director's change of particulars / nicholas bateman / 05/03/2008 (1 page) |
28 March 2008 | Director's Change of Particulars / nicholas bateman / 05/03/2008 / HouseName/Number was: , now: pemberley; Street was: foxgloves, now: new park road; Area was: 1 broadwater rise, now: ; Post Town was: guildford, now: cranleigh; Post Code was: GU1 2LA, now: GU6 7HJ; Country was: , now: england (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
13 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
27 February 2007 | Particulars of mortgage/charge (5 pages) |
27 February 2007 | Particulars of mortgage/charge (5 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
28 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
13 October 2006 | Particulars of mortgage/charge (4 pages) |
13 October 2006 | Particulars of mortgage/charge (4 pages) |
13 October 2006 | Particulars of mortgage/charge (4 pages) |
13 October 2006 | Particulars of mortgage/charge (4 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 43A devonshire road bexhill-on-sea east sussex TN40 1BD (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 43A devonshire road bexhill-on-sea east sussex TN40 1BD (1 page) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
5 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
5 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
15 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
15 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
18 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
18 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
25 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
25 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
20 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
20 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
14 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
26 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
27 November 2000 | Return made up to 31/10/00; full list of members
|
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
18 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 November 1997 | Return made up to 31/10/97; no change of members
|
18 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
21 November 1996 | Return made up to 31/10/96; no change of members
|
23 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1995 | Return made up to 31/10/95; full list of members
|
23 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (73 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |